Coal Marketing Services Limited was launched on 21 Oct 1993 and issued an NZ business number of 9429038701450. The registered LTD company has been run by 3 directors: Peter Robin Gunn - an active director whose contract began on 21 Oct 1993,
Toni Deborah Gunn - an active director whose contract began on 21 Oct 1993,
Toni Deborah Pengelly - an inactive director whose contract began on 21 Oct 1993 and was terminated on 31 Mar 2008.
According to BizDb's database (last updated on 03 Apr 2024), this company registered 1 address: 74 Esplanade, Sumner, Christchurch, 8081 (category: physical, registered).
Up to 07 Dec 2018, Coal Marketing Services Limited had been using 110A Innes Road, Saint Albans, Christchurch as their physical address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Gunn, Peter Robin (an individual) located at Sumner, Christchurch postcode 8081. Coal Marketing Services Limited is categorised as "Other mining services" (business classification B109020).
Principal place of activity
119 6 Cowper Wharf Road, Sydney, 2011 Australia
Previous addresses
Address: 110a Innes Road, Saint Albans, Christchurch, 8052 New Zealand
Physical & registered address used from 22 Dec 2014 to 07 Dec 2018
Address: 272a Stanmore Road, Richmond, Christchurch, 8044 New Zealand
Registered & physical address used from 09 Nov 2011 to 22 Dec 2014
Address: 272a Stanmore Road, Richmond, Christchurch New Zealand
Registered address used from 10 Feb 2010 to 09 Nov 2011
Address: 50 Caledonian Road, St Albans, Christchurch
Registered address used from 16 May 2008 to 10 Feb 2010
Address: 218 6 Cowper Wharf Road, Woolloomooloo, Sydney 2011, Australia New Zealand
Physical address used from 16 May 2008 to 09 Nov 2011
Address: 903 /20 Pelican Street, Sydney 2010
Registered & physical address used from 20 Dec 2007 to 16 May 2008
Address: P.o. Box 1341, Christchurch
Physical address used from 03 Dec 2002 to 20 Dec 2007
Address: 213 Clyde Road, Christchurch
Registered address used from 13 Dec 1999 to 20 Dec 2007
Address: 115 Heaton Street, Christchurch
Physical address used from 13 Dec 1999 to 03 Dec 2002
Address: 213 Clyde Road, Christchurch
Physical address used from 13 Dec 1999 to 13 Dec 1999
Address: 99 Harakeke Street, Christchurch
Registered & physical address used from 12 Jan 1998 to 13 Dec 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 05 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Gunn, Peter Robin |
Sumner Christchurch 8081 New Zealand |
21 Oct 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gunn, Toni Deborah |
Sumner Christchurch 8081 New Zealand |
21 Oct 1993 - 02 Nov 2021 |
Entity | Dallison Stone Solicitors Nominee Company Limited Shareholder NZBN: 9429037803056 Company Number: 917184 |
06 Nov 2017 - 03 Nov 2022 | |
Entity | Lane Neave Trustees Limited Shareholder NZBN: 9429036525539 Company Number: 1205546 |
Christchurch Central Christchurch 8013 New Zealand |
21 Oct 1993 - 06 Nov 2017 |
Entity | Dallison Stone Solicitors Nominee Company Limited Shareholder NZBN: 9429037803056 Company Number: 917184 |
Christchurch Central Christchurch 8013 New Zealand |
06 Nov 2017 - 03 Nov 2022 |
Entity | Dallison Stone Solicitors Nominee Company Limited Shareholder NZBN: 9429037803056 Company Number: 917184 |
Christchurch Central Christchurch 8013 New Zealand |
06 Nov 2017 - 03 Nov 2022 |
Individual | Gunn, Toni Deborah |
Sumner Christchurch 8081 New Zealand |
21 Oct 1993 - 02 Nov 2021 |
Entity | Lane Neave Trustees Limited Shareholder NZBN: 9429036525539 Company Number: 1205546 |
21 Oct 1993 - 06 Nov 2017 |
Peter Robin Gunn - Director
Appointment date: 21 Oct 1993
ASIC Name: Coal Marketing International Pty Ltd
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 15 May 2020
Address: Double Bay, Sydney, 2028 Australia
Address: Scotland Island, Sydney, 2105 Australia
Address used since 06 Nov 2017
Address: Scotland Island, Sydney, 2105 Australia
Address: Double Bay, Sydney, 2028 Australia
Address used since 02 Nov 2015
Toni Deborah Gunn - Director
Appointment date: 21 Oct 1993
ASIC Name: Coal Marketing International Pty Ltd
Address: Double Bay, Sydney, 2028 Australia
Address: Double Bay, Sydney, 2028 Australia
Address used since 02 Nov 2015
Toni Deborah Pengelly - Director (Inactive)
Appointment date: 21 Oct 1993
Termination date: 31 Mar 2008
ASIC Name: Coal Marketing International Pty Ltd
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 23 May 2018
Address: Scotland Island, Sydney, 2105 Australia
Address: Scotland Island, Sydney, 2105 Australia
Address used since 06 Nov 2017
Cold Form Steel Limited
111 Innes Road
Ruby Four Limited
115 Innes Road
Kilray Plumbing & Gas Limited
115 Innes Road
Paradise Properties 2017 Limited
30 Hawkesbury Avenue
Gymsports In Canterbury Charitable Trust
14 Hawkesbury Avenue
Md Consulting Limited
46 Hawkesbury Avenue
Blakely Mining Limited
329 Durham Street
Creative Brewing Solutions Limited
Level 1, 270 St Asaph Street
First Break Limited
128 Knowles Street
Hydro Developments (2013) Limited
Unit 11, 75 Peterborough Street
Moncur Holding Company Limited
131 Victoria Street
Stoney Creek Mining Limited
129 Hereford Street